S-P RIL LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.00698405
CategoryPrivate Limited Company
Incorporated14 Jul 1961
Age62 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution20 Dec 2021
Years2 years, 4 months, 8 days

SUMMARY

S-P RIL LIMITED is an dissolved private limited company with number 00698405. It was incorporated 62 years, 9 months, 14 days ago, on 14 July 1961 and it was dissolved 2 years, 4 months, 8 days ago, on 20 December 2021. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 20 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jan 2021

Category: Address

Type: AD03

New address: West Hill Hertford Road Hoddesdon EN11 9BU

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jan 2021

Category: Address

Type: AD02

New address: West Hill Hertford Road Hoddesdon EN11 9BU

Old address: 21 Holborn Viaduct London EC1A 2DY United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-12

Old address: West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 12 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Capital

Type: SH19

Date: 2020-12-10

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 10 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/12/20

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Robinski

Termination date: 2020-11-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-23

Officer name: Amy Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Jane Houson

Termination date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Peacock

Appointment date: 2019-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Sep 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ebru Can Temucin

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2018

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ebru Can Temucin

Change date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gertraud Polz

Termination date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ebru Can Temucin

Appointment date: 2017-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-15

Officer name: Melissa Leonard

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thomas Nally

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Jane Houson

Appointment date: 2016-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-06

Officer name: Gertraud Polz

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-18

Officer name: Katherine Elizabeth White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Nicholson

Change date: 2015-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Nicholson

Appointment date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Elizabeth White

Appointment date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Keith Bousfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Thomas Nally

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deepak Khanna

Documents

View document PDF

Second filing of form with form type

Date: 09 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Mcdowell

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melissa Schaefer Leonard

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2013

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard Robinski

Change date: 2013-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Address

Type: AD01

Old address: C/O S-P Ril Limited West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU United Kingdom

Change date: 2013-01-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Address

Type: AD01

Old address: Schering-Plough House Falcon Way Shire Park Welwyn Garden City Herts AL7 1TW

Change date: 2013-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Bousfield

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haseeb Ahmad

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stijn Ehren

Documents

View document PDF

Change person director company with change date

Date: 12 May 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Deepak Kumar Khanna

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 09 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deepak Kumar Khanna

Change date: 2011-05-09

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 09 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Haseeb Ahmad

Change date: 2011-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Mr Mark Andrew Charles Mcdowell

Documents

View document PDF

Change person director company with change date

Date: 06 May 2011

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-12

Officer name: Haseeb Ahmad

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Move registers to sail company

Date: 13 Jan 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 13 Jan 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 13 Jan 2011

Category: Address

Type: AD02

Old address: 100 New Bridge Street London EC4V 6JA England

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stijn Michiel Ehren

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Robinski

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Haseeb Ahmad

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Charles Mcdowell

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Koehler

Documents

View document PDF

Termination secretary company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Page

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deepak Kumar Khanna

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Coutts

Documents

View document PDF

Move registers to sail company

Date: 15 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director maria hilado

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / maria hilado / 01/12/2008

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed maria theresa hilado

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ernest moore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF


Some Companies

CHIKPE LIMITED

1 NEW FARM COTTAGES,SHREWSBURY,SY5 0XR

Number:03975680
Status:ACTIVE
Category:Private Limited Company

CONFERENCE SERIES LLC LIMITED

09604128: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09604128
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DOVERS CORNER INDUSTRIAL PARK LIMITED

THE OLD EXCHANGE,SOUTHEND ON SEA,SS1 2EG

Number:02778856
Status:LIQUIDATION
Category:Private Limited Company

DTB SPORTS HOSPITALITY & EVENT MANAGEMENT LIMITED

UNIT B, DISTILLERY WHARF,LONDON,W6 9GX

Number:05993871
Status:ACTIVE
Category:Private Limited Company

L.S. ENGINEERING LTD

1 TAPE STREET,STOKE ON TRENT,ST10 1BB

Number:05687595
Status:ACTIVE
Category:Private Limited Company

MASS MEDIA BELIEVER LIMITED

25 MERTON AVENUE,LONDON,W4 1TA

Number:11465107
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source